logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Stefan Daniel Wenaweser

    Related profiles found in government register
  • Dr Stefan Daniel Wenaweser
    Liechtenstein Citizen born in January 1972

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 6, Heiligkreuz, Vaduz, 9490, Liechtenstein

      IIF 1
    • icon of address 6, Heiligkreuz, Vaduz, FL-9490, Liechtenstein

      IIF 2 IIF 3
  • Mr Stefan Daniel Wenaweser
    Liechtenstein Citizen born in January 1972

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 2, Lansdowne Row, London, W1J 6HL

      IIF 4
    • icon of address 8, Shepherd Market, Suite 129, London, W1J 7JY, England

      IIF 5
    • icon of address 8, Shepherd Market, Suite 169, London, W1J 7JY, England

      IIF 6
    • icon of address Suite 177, 8, Shepherd Market, London, W1J 7JY, England

      IIF 7
    • icon of address Suite 177 8 Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 8
    • icon of address Suite 314, No 8, Shepherd Market, London, W1J 7JY, United Kingdom

      IIF 9
    • icon of address Les Quatre Vents, Route De Pleinmont, St Pierre Du Bois, Guernsey

      IIF 10
  • Dr Stefan Wenaweser
    Liechtenstein Citizen born in January 1972

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address C/o Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein

      IIF 11
    • icon of address Imperium Building, Imperial Way, Worton Grange, Reading, Berkshire, RG2 0TD, England

      IIF 12 IIF 13
  • Dr Stefan Wenaweser
    Liechtenstein Citizen born in January 1972

    Resident in Liechenstein

    Registered addresses and corresponding companies
    • icon of address C/o Fundationsanstalt, Heiligkreuz 6, 9490 Vaduz, Liechtenstein

      IIF 14
  • Mr Stefan Wenaweser
    Liechtenstein Citizen born in January 1972

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 76, Park Street, London, W1K 2JY, England

      IIF 15
  • Dr Stefan Daniel Wenaweser
    Liechtenstein Citizen born in January 1972

    Registered addresses and corresponding companies
    • icon of address C/o Fundationsanstalt, 6, Heiligkreuz, Vaduz, 9490, Liechtenstein

      IIF 16
  • Stefan Daniel Wenaweser
    Liechtenstein Citizen born in January 1972

    Registered addresses and corresponding companies
  • Wenaweser, Stefan Daniel, Dr
    Liechtenstein Citizen director born in January 1972

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address 6, Heiligkreuz, Vaduz, 9490, Liechtenstein

      IIF 19
  • Wenaweser, Stefan Daniel, Dr
    Liechtenstein Citizen lawyer/solicitor born in January 1972

    Resident in Liechtenstein

    Registered addresses and corresponding companies
    • icon of address Marxer And Partner Rechtsanwälte, Heiligkreuz 6, Postfach 484, Vaduz, 9490, Liechtenstein

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Staddlestones Yeovil Road, Halstock, Yeovil, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Imperium Building Imperial Way, Worton Grange, Reading, Berkshire, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address Imperium Building Imperial Way, Worton Grange, Reading, Berkshire, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 8 Shepherd Market, Suite 169, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -349,817 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    icon of address Trident Trust Company (b.v.i.) Limited Trident Chambers, Po Box 146, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-08 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address C/o Fundationsanstalt 6, Heiligkreuz, Vaduz, Liechtenstein
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2018-01-12 ~ now
    IIF 16 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 16 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 16 - Has significant influence over the entity as the trustees of a trustOE
  • 7
    icon of address Mmg Trust (bvi) Corp Po Box 958, Pasea Estate, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2022-02-08 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    icon of address Staddlestones Yeovil Road, Halstock, Yeovil, England
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address 6 Heiligkreuz, Vaduz, Liechtenstein
    Registered Corporate (6 parents)
    Officer
    Responsible for director and professional trustee
    icon of calendar 2023-02-07 ~ now
    IIF 19 - Managing Officer → ME
  • 10
    icon of address 6 Rechtsanwälte Heiligkreuz, Postfach 484, Vaduz, Liechtenstein
    Registered Corporate (2 parents)
    Officer
    Responsible for foundation council member of the sable family foundation
    icon of calendar 2023-01-25 ~ now
    IIF 20 - Managing Officer → ME
  • 11
    icon of address Leonard House, 7 Newman Road, Bromley
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 12
    icon of address Suite 177 8 Shepherd Market, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,859,902 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    icon of address 8 Shepherd Market, Suite 169, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -364,267 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 7
  • 1
    UG NUTRITION LIMITED - 2023-10-27
    icon of address 1 Half Moon Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -104,679 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-29 ~ 2023-09-01
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    icon of address 1 Half Moon Street, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    3,419,313 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-05 ~ 2025-01-30
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    UG RENEWABLES LIMITED - 2023-08-18
    icon of address 1 Half Moon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-03-30 ~ 2023-06-20
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 4
    VIVA SOLAR LTD - 2024-01-04
    icon of address 1 Half Moon Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -23 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2023-01-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address 2 Adolphus Road, Finsbury Park, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,028 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-06-13
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 6
    icon of address 76 Park Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,012 GBP2019-01-31
    Person with significant control
    icon of calendar 2020-06-25 ~ 2023-01-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1 Half Moon Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Cash at bank and in hand (Company account)
    1,121,117 GBP2023-04-01
    Person with significant control
    icon of calendar 2018-02-08 ~ 2020-10-26
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.